B I SUPPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02667693 |
Category | Private Limited Company |
Incorporated | 03 Dec 1991 |
Age | 32 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2014 |
Years | 10 years, 2 months, 1 day |
SUMMARY
B I SUPPORT SERVICES LIMITED is an dissolved private limited company with number 02667693. It was incorporated 32 years, 6 months, 5 days ago, on 03 December 1991 and it was dissolved 10 years, 2 months, 1 day ago, on 07 April 2014. The company address is Elson House Elson House, Burton On Trent, DE14 3NX, Staffordshire.
Company Fillings
Liquidation compulsory defer dissolution
Date: 29 Jan 2008
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 29 Jan 2008
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 26 May 2006
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP
Documents
Accounts with accounts type full
Date: 13 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/06/01--------- £ si 6857@1=6857 £ ic 100000/106857
Documents
Legacy
Date: 07 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/05/01--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2001
Category: Capital
Type: 123
Description: £ nc 100000/1000000 14/05/01
Documents
Accounts with accounts type full
Date: 09 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Certificate change of name company
Date: 27 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elson projects LIMITED\certificate issued on 28/09/00
Documents
Accounts with accounts type full
Date: 09 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
Legacy
Date: 13 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX
Documents
Accounts with accounts type small
Date: 25 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/98; full list of members
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/97; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/95; full list of members
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 12 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 05 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 05/06/94 from: mead works horninglow street burton on trent staffs DE14 ipg
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/93; no change of members
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 28 Jul 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 29 Mar 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 03/12/92; full list of members
Documents
Legacy
Date: 12 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 08/09/92 from: 139 horninglow street burton on trent staffs DE14 1PG
Documents
Legacy
Date: 08 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/05/92--------- £ si 100@1=100 £ ic 99/199
Documents
Legacy
Date: 11 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 11/08/92 from: c/o keith varley 4 horninglow street burton on trent staffs DE14 1NG
Documents
Legacy
Date: 11 Aug 1992
Category: Capital
Type: 88(2)
Description: Ad 17/07/92--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 11 Aug 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 24 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 12 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
262 UXBRIDGE ROAD,HATCH END,HA5 4HS
Number: | 06450782 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS PROFESSIONAL DEVELOPMENT LIMITED
THE OAKLEY,DROITWICH SPA,WR9 9AY
Number: | 05565645 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LITTLEWORTH PARK LITTLEWORTH PARK,OXFORD,OX33 1TS
Number: | 11672340 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD GROUND ROAD,REDDITCH,B97 6QG
Number: | 01364872 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
272 WALDEGRAVE ROAD,TWICKENHAM,TW1 4ST
Number: | 04539469 |
Status: | ACTIVE |
Category: | Private Limited Company |
04 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 11255514 |
Status: | ACTIVE |
Category: | Private Limited Company |